FUNFEAR - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, WITH UPDATES
2023-04-25 update statutory_documents DIRECTOR APPOINTED MR DEAN JOHN HAYLETT
2023-04-25 update statutory_documents DIRECTOR APPOINTED MR MITCHELL DOMINIC HAYLETT
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HAYLETT / 13/10/2021
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-05-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN SPENCER HAYLETT / 01/05/2020
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2020-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY JONAS
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-08-09 update statutory_documents DIRECTOR APPOINTED MRS WENDY CLARE JONAS
2019-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HAYLETT / 01/08/2019
2019-08-08 update statutory_documents 01/08/19 STATEMENT OF CAPITAL GBP 100
2019-08-08 update statutory_documents 30/11/11 STATEMENT OF CAPITAL GBP 1
2019-03-07 delete address UNITS 24 & 25 FUNFEAR LTD, DELS, PLOUGH ROAD SMALLFIELD SURREY UNITED KINGDOM RH6 9JN
2019-03-07 insert address UNIT 23 & 24 FUNFEAR LTD DELS, PLOUGH ROAD SMALLFIELD SURREY UNITED KINGDOM RH6 9JN
2019-03-07 update registered_address
2019-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2019 FROM UNITS 24 & 25 FUNFEAR LTD, DELS, PLOUGH ROAD SMALLFIELD SURREY RH6 9JN UNITED KINGDOM
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-07 delete address 47 MILL LANE OXTED SURREY RH8 9DS
2018-11-07 insert address UNITS 24 & 25 FUNFEAR LTD, DELS, PLOUGH ROAD SMALLFIELD SURREY UNITED KINGDOM RH6 9JN
2018-11-07 update registered_address
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 47 MILL LANE OXTED SURREY RH8 9DS
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-07 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-07 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-10-28 update statutory_documents SAIL ADDRESS CREATED
2015-10-28 update statutory_documents 30/09/15 FULL LIST
2015-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HAYLETT / 01/03/2015
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-03-31
2015-04-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2014-11-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-10-26 update statutory_documents 30/09/14 FULL LIST
2014-07-07 update account_category TOTAL EXEMPTION SMALL => null
2014-07-07 update account_ref_day 30 => 31
2014-07-07 update account_ref_month 9 => 3
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2014-12-31
2014-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-06-28 update statutory_documents PREVSHO FROM 30/09/2014 TO 31/03/2014
2013-12-07 delete address 47 MILL LANE OXTED SURREY ENGLAND RH8 9DS
2013-12-07 insert address 47 MILL LANE OXTED SURREY RH8 9DS
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2012-09-30
2013-12-07 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-30 => 2013-09-30
2013-12-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2013-11-23 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-11-23 update statutory_documents 30/09/13 FULL LIST
2013-11-07 update company_status Active - Proposal to Strike off => Active
2013-10-16 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-07 update company_status Active => Active - Proposal to Strike off
2013-10-01 update statutory_documents FIRST GAZETTE
2013-06-24 insert sic_code 74100 - specialised design activities
2013-06-24 update returns_last_madeup_date null => 2012-09-30
2013-06-24 update returns_next_due_date 2012-10-28 => 2013-10-28
2013-01-09 update statutory_documents 30/09/12 FULL LIST
2011-09-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION